Name: | PALACE BUILDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1957 (68 years ago) |
Entity Number: | 164146 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 83 Dyer Switch Road, SARATOGA SPGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PALACE BUILDING CORPORATION | DOS Process Agent | 83 Dyer Switch Road, SARATOGA SPGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
JAMIE IORIO | Chief Executive Officer | 83 DYER SWITCH ROAD, SARATOGA SPGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 83 DYER SWITCH ROAD, SARATOGA SPGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-01 | 2025-03-19 | Address | 83 DYER SWITCH ROAD, SARATOGA SPGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2025-03-19 | Address | 83 Dyer Switch Road, SARATOGA SPGS, NY, 12866, USA (Type of address: Service of Process) |
1957-03-18 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-03-18 | 2024-03-01 | Address | 63 PUTNAM ST., SARATOGASPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319004201 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
240301066592 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
C169562-2 | 1990-09-20 | ASSUMED NAME CORP INITIAL FILING | 1990-09-20 |
56081 | 1957-03-18 | CERTIFICATE OF INCORPORATION | 1957-03-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State